Company NameFromewill Limited
DirectorsHider Hamdi Al-Touqmatchi and Salam Touqmatchi
Company StatusActive
Company Number01796766
CategoryPrivate Limited Company
Incorporation Date2 March 1984(40 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Hider Hamdi Al-Touqmatchi
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Secretary NameAniceh Hafid Shuker Touqmatchi
NationalityBritish
StatusCurrent
Appointed01 November 2003(19 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameMr Salam Touqmatchi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(37 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St John's Road
Harrow
Middlesex
HA1 2EY
Director NameAniceh Hafid Shuker Touqmatchi
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address20 The Mount
Wembley Park
Middlesex
HA9 9EE
Secretary NameMr Hider Hamdi Al-Touqmatchi
NationalityBritish
StatusResigned
Appointed30 December 1991(7 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mayfields
Wembley
Middlesex
HA9 9PR
Director NameAmar Nouri Alkadhi
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 November 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Ebury Street
London
SW1W 9QQ

Contact

Websitefromewill.com

Location

Registered Address7 St John's Road
Harrow
Middlesex
HA1 2EY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Hider Hamdi Al-touqmatchi
100.00%
Ordinary

Financials

Year2014
Net Worth£822,099
Cash£452,877
Current Liabilities£671,638

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 February 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
14 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Secretary's details changed for Aniceh Hafid Shuker Touqmatchi on 1 June 2013 (1 page)
27 January 2014Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 1 June 2013 (2 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Secretary's details changed for Aniceh Hafid Shuker Touqmatchi on 1 June 2013 (1 page)
27 January 2014Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 1 June 2013 (2 pages)
27 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 1 June 2013 (2 pages)
27 January 2014Secretary's details changed for Aniceh Hafid Shuker Touqmatchi on 1 June 2013 (1 page)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2013Statement of company's objects (2 pages)
12 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2013Statement of company's objects (2 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 9 August 2013 (1 page)
9 August 2013Registered office address changed from 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 9 August 2013 (1 page)
9 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
9 August 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 29 December 2010 (2 pages)
8 March 2011Secretary's details changed for Aniceh Hafid Shuker Touqmatchi on 29 December 2010 (2 pages)
8 March 2011Secretary's details changed for Aniceh Hafid Shuker Touqmatchi on 29 December 2010 (2 pages)
8 March 2011Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 29 December 2010 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 31 December 2008 (1 page)
3 February 2010Director's details changed for Mr Hider Hamdi Al-Touqmatchi on 31 December 2008 (1 page)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
10 February 2009Return made up to 30/12/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Return made up to 30/12/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
30 January 2007Return made up to 30/12/06; full list of members (2 pages)
31 January 2006Return made up to 30/12/05; full list of members (2 pages)
31 January 2006Return made up to 30/12/05; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 March 2005Return made up to 30/11/04; full list of members (5 pages)
18 March 2005Return made up to 30/11/04; full list of members (5 pages)
9 February 2004Secretary's particulars changed (1 page)
9 February 2004Secretary's particulars changed (1 page)
4 February 2004Return made up to 30/12/03; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004New secretary appointed (2 pages)
4 February 2004Return made up to 30/12/03; full list of members (5 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
20 January 2003Return made up to 30/12/02; full list of members (5 pages)
20 January 2003Return made up to 30/12/02; full list of members (5 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 February 2002Return made up to 30/12/01; full list of members (5 pages)
19 February 2002Return made up to 30/12/01; full list of members (5 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2001Return made up to 30/12/00; full list of members (5 pages)
16 January 2001Return made up to 30/12/00; full list of members (5 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
3 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
31 January 2000Return made up to 30/12/99; full list of members (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 December 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
19 November 1999New director appointed (3 pages)
19 November 1999Director resigned (1 page)
10 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 30/12/98; full list of members (6 pages)
10 February 1999Return made up to 30/12/98; full list of members (6 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
10 February 1999Director's particulars changed (1 page)
21 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
21 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
22 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 January 1998Return made up to 30/12/97; full list of members (6 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
22 August 1997Accounts for a small company made up to 31 March 1997 (3 pages)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
17 February 1997Secretary's particulars changed;director's particulars changed (1 page)
29 January 1997Return made up to 30/12/96; full list of members (6 pages)
29 January 1997Return made up to 30/12/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
27 March 1996Return made up to 30/12/95; full list of members (6 pages)
27 March 1996Return made up to 30/12/95; full list of members (6 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
2 March 1984Incorporation (19 pages)
2 March 1984Incorporation (19 pages)